Search icon

CUMBERLAND TRACE PROPERTY OWNERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CUMBERLAND TRACE PROPERTY OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jul 2003 (22 years ago)
Document Number: N03000006218
FEI/EIN Number 562397405

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRABANT PETER President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
BRABANT PETER Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
GROSS FAYE Secretary 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
GROSS FAYE Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
ROGACHEVSKY ALEX Treasurer 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
ROGACHEVSKY ALEX Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
HENDERSON FELICIA Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
BELTRAN SANJA Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
LOVETERE JULIE Agent 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-08 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2017-04-08 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2017-04-08 LOVETERE, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2017-04-08 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -

Court Cases

Title Case Number Docket Date Status
OUTBIDYA, INC. VS DEUTSCHE BANK NATIONAL TRUST COMPANY, ET AL 2D2018-3886 2018-10-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522016CA008140XXCICI

Parties

Name OUTBIDYA, INC.
Role Appellant
Status Active
Representations ROY C. SKELTON, ESQ.
Name HARBORVIEW MORTGAGE LOAN TRUST
Role Appellee
Status Active
Name TRENTON SUTTON LLC
Role Appellee
Status Active
Name CUMBERLAND TRACE PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Appellee
Status Active
Representations Kathryn B. Hoeck, Esq., NANCY M. WALLACE, ESQ., AUBREY E. POSEY, ESQ., WILLIAM P. HELLER, ESQ.
Name PORTFOLIO RECOVERY ASSOCIATES, INC.
Role Appellee
Status Active
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-26
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE 0F THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2018-12-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OUTBIDYA, INC.
Docket Date 2018-12-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2018-12-12
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant shall respond to the appellee's motion to dismiss within 15 days of the date of this order by serving the initial brief, failing which the motion will be subject to being granted and the appeal dismissed without further notice.
Docket Date 2018-10-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2018-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OUTBIDYA, INC.
Docket Date 2018-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-10-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State